Company NameBrandling Lawn Tennis Club (Holdings) Limited
Company StatusActive
Company Number00584246
CategoryPrivate Limited Company
Incorporation Date20 May 1957(66 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Dickinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthwood Cottage
Riding Mill
Northumberland
NE44 6AD
Director NameMr William Michael Howard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Director NameMr Richard Baron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(36 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleBursar
Country of ResidenceEngland
Correspondence Address1 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Director NameMr Christopher John Lott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(45 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Secretary NameMr Christopher John Lott
NationalityBritish
StatusCurrent
Appointed27 November 2002(45 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameGeorge Anthony Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(47 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameIan Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleSports Goods Retailer & Professional Coach
Correspondence AddressNorthumberland Lawn Tennis Club
North Jesmond Avenue
Newcastle Upon Tyne
Tyne & Wear
NF2 3JU
Director NameMichael Hedley Swan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleCompany Chairman
Correspondence AddressOaklands
Whixley
York
Yorkshire
YO5 8AW
Director NameDavid Cowley Souter
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleRetired
Correspondence Address4 Chatsworth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Christopher David William Souter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleLogistic Support Manager
Country of ResidenceEngland
Correspondence Address30 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameDavid Leslie McAdam
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleInsurance Broker
Correspondence AddressShiloh Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameBenjamin Harris
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleRetired
Correspondence AddressCraghall Matthew Bank
Newcastle Upon Tyne
Tyne & Wear
NE2 3RE
Director NameRichard Claude Boys-Stones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address6 Burland Road
London
SW11 6SA
Director NameClaude Frank Boys-Stones
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleRetired
Correspondence AddressRandle House
Corbridge
Northumberland
NF45 5LH
Director NameJohn Cuthbert Benson
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleRetired
Correspondence AddressIvy Cottage
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0EU
Secretary NameJohn Cuthbert Benson
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 October 1993)
RoleCompany Director
Correspondence AddressIvy Cottage
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0EU
Director NameGordon Brewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 November 2002)
RoleDirector & Secretary
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameGordon Brewis
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 November 2002)
RoleDirector & Secretary
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMichael Jack Burley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(36 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2012)
RoleTrading Standards Officer
Country of ResidenceEngland
Correspondence Address10 Arkle Court
Alnwick
Northumberland
NE66 1BS
Director NameThomas Lang
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(36 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 19 August 2011)
RoleBusiness Development Consultan
Country of ResidenceEngland
Correspondence Address33 The Fairway
Newcastle Upon Tyne
Tyne & Wear
NE3 5AP

Contact

Telephone0191 2815857
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCounty Lawn Tennis Ground
North Jesmond Avenue Off Osborne
Road Jesmond
Newcastle Upon Tyne
NE2 3JU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Mr Colin Dickinson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,657

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

5 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11
(9 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11
(9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11
(8 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11
(8 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 11
(8 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 11
(8 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
31 July 2013Termination of appointment of Michael Burley as a director (1 page)
31 July 2013Termination of appointment of Michael Burley as a director (1 page)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
27 October 2011Termination of appointment of Thomas Lang as a director (1 page)
27 October 2011Termination of appointment of Thomas Lang as a director (1 page)
7 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
30 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (10 pages)
30 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (10 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2009Director's details changed for Michael Jack Burley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Thomas Lang on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher John Lott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Jack Burley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for George Anthony Murphy on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for William Michael Howard on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Jack Burley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Thomas Lang on 1 October 2009 (2 pages)
20 November 2009Director's details changed for William Michael Howard on 1 October 2009 (2 pages)
20 November 2009Director's details changed for William Michael Howard on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher John Lott on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Thomas Lang on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher John Lott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for George Anthony Murphy on 1 October 2009 (2 pages)
20 November 2009Director's details changed for George Anthony Murphy on 1 October 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (6 pages)
26 October 2009Full accounts made up to 31 December 2008 (6 pages)
10 January 2009Return made up to 13/10/08; full list of members (5 pages)
10 January 2009Return made up to 13/10/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (6 pages)
19 November 2007Return made up to 13/10/07; no change of members (9 pages)
19 November 2007Return made up to 13/10/07; no change of members (9 pages)
31 October 2007Full accounts made up to 31 December 2006 (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (6 pages)
11 November 2006Return made up to 13/10/06; full list of members (9 pages)
11 November 2006Return made up to 13/10/06; full list of members (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (5 pages)
3 November 2006Full accounts made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 13/10/05; full list of members (9 pages)
17 November 2005Return made up to 13/10/05; full list of members (9 pages)
27 September 2005Full accounts made up to 31 December 2004 (5 pages)
27 September 2005Full accounts made up to 31 December 2004 (5 pages)
2 December 2004Return made up to 13/10/04; full list of members (9 pages)
2 December 2004Return made up to 13/10/04; full list of members (9 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (5 pages)
28 October 2004Full accounts made up to 31 December 2003 (5 pages)
18 January 2004Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
14 November 2002Return made up to 13/10/02; full list of members (9 pages)
14 November 2002Return made up to 13/10/02; full list of members (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (5 pages)
30 October 2002Full accounts made up to 31 December 2001 (5 pages)
26 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Full accounts made up to 31 December 2000 (5 pages)
3 October 2001Full accounts made up to 31 December 2000 (5 pages)
26 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Full accounts made up to 31 December 1998 (5 pages)
4 August 1999Full accounts made up to 31 December 1998 (5 pages)
17 November 1998Return made up to 13/10/98; no change of members (6 pages)
17 November 1998Return made up to 13/10/98; no change of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
18 November 1997Return made up to 13/10/97; full list of members (8 pages)
18 November 1997Return made up to 13/10/97; full list of members (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
14 November 1996Return made up to 13/10/96; no change of members (6 pages)
14 November 1996Return made up to 13/10/96; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 December 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)